Search icon

COLONY OF NORTH CAROLINA, LLC - Florida Company Profile

Company Details

Entity Name: COLONY OF NORTH CAROLINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONY OF NORTH CAROLINA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2009 (15 years ago)
Date of dissolution: 26 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2024 (7 months ago)
Document Number: L09000123162
FEI/EIN Number 561922819

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2307 PRINCESS ANN STREET, GREENSBORO, NC, 27408, US
Mail Address: 2307 PRINCESS ANN STREET, GREENSBORO, NC, 27408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON TODD P Managing Member 2307 PRINCESS ANN STREET, GREENSBORO, NC, 27408
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 2307 PRINCESS ANN STREET, GREENSBORO, NC 27408 -
CHANGE OF MAILING ADDRESS 2021-01-26 2307 PRINCESS ANN STREET, GREENSBORO, NC 27408 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 155 OFFICE PLAZA DR 1ST FLOOR, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-05-02 PARACORP INCORPORATED -
LC STMNT OF RA/RO CHG 2017-05-02 - -
MERGER 2009-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000101901

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-26
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-19
CORLCRACHG 2017-05-02
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State